Entity Name: | THE LOFTY FIG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LOFTY FIG, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000119098 |
FEI/EIN Number |
47-1472229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2605 Tamiami Trl, Ste 1, Port Charlotte, FL, 33952, US |
Mail Address: | 17409 Ohara Dr, Port Charlotte, FL, 33948, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vice Geralynn M | Manager | 2605 Tamiami Trl, Port Charlotte, FL, 33952 |
Vice GERALYNN M | Agent | 2605 Tamiami Trl, Port Charlotte, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079028 | THE LOFTY FIG | EXPIRED | 2014-07-31 | 2019-12-31 | - | 2300 MCGREGOR BOULEVARD, SUITE 2, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 2605 Tamiami Trl, Ste 1, Port Charlotte, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | Vice, GERALYNN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 2605 Tamiami Trl, Ste 1, Port Charlotte, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 2605 Tamiami Trl, Ste 1, Port Charlotte, FL 33952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-07-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State